Search icon

DCS SYSTEMS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DCS SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 1989
Business ALEI: 0240226
Annual report due: 14 Nov 2025
Business address: 12 OAKWOOD RD., SIMSBURY, CT, 06070, United States
Mailing address: GEORGE D. DOOLEY 12 OAKWOOD RD., SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gddooley@dcssystems.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE D DOOLEY Agent 12 OAKWOOD ROAD, SIMSBURY, CT, 06070-2123, United States 12 OAKWOOD ROAD, SIMSBURY, CT, 06070-2123, United States +1 860-916-0966 gddooley@dcssystems.com 11 OAKWOOD ROAD, SIMSBURY, CT, 06070-2122, United States

Officer

Name Role Business address Residence address
ANNETTE L. DOOLEY Officer 12 OAKWOOD RD., SIMSBURY, CT, 06070, United States 11 OAKWOOD RD., SIMSBURY, CT, 06070, United States
GEORGE D. DOOLEY Officer 12 OAKWOOD RD., SIMSBURY, CT, 06070, United States 11 OAKWOOD RD., SIMSBURY, CT, 06070, United States
JOSEPH A. DOOLEY Officer 12 OAKWOOD ROAD, SIMSBURY, CT, 06070, United States 12 OAKWOOD ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398056 2025-03-17 - Annual Report Annual Report -
BF-0011395016 2024-02-14 - Annual Report Annual Report -
BF-0010259287 2022-11-01 - Annual Report Annual Report 2022
BF-0009823962 2021-12-14 - Annual Report Annual Report -
0007355671 2021-06-01 - Annual Report Annual Report 2020
0006655132 2019-10-04 - Annual Report Annual Report 2019
0006650705 2019-09-26 - Annual Report Annual Report 2018
0005955038 2017-10-26 - Annual Report Annual Report 2017
0005955564 2017-10-26 2017-10-26 Change of Agent Agent Change -
0005728554 2016-12-31 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information